UKBizDB.co.uk

COLLYER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Collyer Limited. The company was founded 25 years ago and was given the registration number 03703222. The firm's registered office is in MANCHESTER. You can find them at The Foundry Building, 2a Lower Chatham Street, Flat 46, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COLLYER LIMITED
Company Number:03703222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Foundry Building, 2a Lower Chatham Street, Flat 46, Manchester, England, M1 5TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, 20th Anniversary Of Victory Street, Apt. 11, Dnipro, Ukraine,

Secretary05 March 2020Active
4, 20th Anniversary Of Victory Street, Apt. 11, Dnipro, Ukraine,

Director05 March 2020Active
Athene House The Broadway, Mill Hill, London, NW7 3TD

Corporate Secretary09 November 2000Active
155, Archiepiskopou Makariou Iii Avenue,, Proteas House, Limassol, Cyprus, 3026

Corporate Secretary01 May 2002Active
Athene House, The Broadway, London, NW7 3TB

Corporate Secretary09 November 2000Active
79 Knightsbridge, London, SW1X 7RB

Corporate Secretary28 January 1999Active
Kavallas 11, Limassol, Cyprus, FOREIGN

Director07 July 2005Active
Bp330, Beirut, Lebanon, FOREIGN

Director26 March 1999Active
Agias Zonis 60, Imperial Court, Limassol, Cyprus, FOREIGN

Director05 February 2004Active
Zinas Kanther & Origenous, Limassol, Cyprus, FOREIGN

Director09 May 2006Active
4 Trizinos Str, Limassol, Cyprus, 3048

Director01 May 2002Active
12 Timokreondos Str, Naafi, Limassol, Cyprus,

Director24 May 2007Active
4, Filokyprou Street, Zenia Eleni, Court A, 3032, Limassol, Cyprus,

Director02 May 2014Active
80 Arch Makarios Iii Ave, Nicosia, Cyprus, FOREIGN

Director09 November 2000Active
79 Knightsbridge, London, SW1X 7RB

Corporate Director28 January 1999Active

People with Significant Control

Mr. Serhii Melnyk
Notified on:01 December 2023
Status:Active
Date of birth:January 1981
Nationality:Ukrainian
Country of residence:England
Address:The Foundry Building, 2a Lower Chatham Street, Flat 46, Manchester, England, M1 5TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Melnyk Serhii
Notified on:21 February 2018
Status:Active
Date of birth:January 1981
Nationality:Ukrainian
Country of residence:Ukraine
Address:Build 3, Dnipropetrovska Area, C. Street Karahandynska, Dnipro, Ukraine,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-03-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Address

Change registered office address company with date old address new address.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Appoint person secretary company with name date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Termination secretary company with name termination date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Gazette

Gazette filings brought up to date.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2018-04-13Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.